Company Information for J G J DESIGN & MANAGEMENT LIMITED
1455 WARWICK ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9LU,
|
Company Registration Number
05829074
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J G J DESIGN & MANAGEMENT LIMITED | |
Legal Registered Office | |
1455 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LU Other companies in B93 | |
Company Number | 05829074 | |
---|---|---|
Company ID Number | 05829074 | |
Date formed | 2006-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-13 06:06:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN WHEELAN JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE ELIZABETH WALTERS |
Company Secretary | ||
STEVEN GEOFFREY WALTERS |
Director | ||
IAIN WHELAN JOHNSON |
Director | ||
MICHELE ANN JOHNSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Iain Wheelan Johnson on 2019-06-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM 204 Widney Road Solihull West Midlands B93 9BH | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Iain Wheelan Johnson on 2012-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/12 FROM 280 Pershore Road South Kings Norton Birmingham West Midlands B30 3EU England | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAYNE WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTERS | |
AR01 | 25/05/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAIN WHEELAN JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE WALTERS | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTERS | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTERS / 12/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAYNE WALTERS / 12/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 280 PERSHORE ROAD SOUTH BIRMINGHAM B30 3EU | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 54 STONEBOW AVENUE SOLIHULL WEST MIDLANDS B91 3UP | |
288b | APPOINTMENT TERMINATED DIRECTOR IAIN JOHNSON | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2012-06-01 | £ 11,796 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 6,330 |
Other Creditors Due Within One Year | 2011-06-01 | £ 2,499 |
Taxation Social Security Due Within One Year | 2011-06-01 | £ 309 |
Trade Creditors Within One Year | 2011-06-01 | £ 3,522 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J G J DESIGN & MANAGEMENT LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 6,566 |
Cash Bank In Hand | 2011-06-01 | £ 1,085 |
Current Assets | 2012-06-01 | £ 14,896 |
Current Assets | 2011-06-01 | £ 7,907 |
Debtors | 2012-06-01 | £ 8,330 |
Debtors | 2011-06-01 | £ 6,822 |
Fixed Assets | 2012-06-01 | £ 4,125 |
Fixed Assets | 2011-06-01 | £ 3,953 |
Other Debtors | 2011-06-01 | £ 2,151 |
Shareholder Funds | 2012-06-01 | £ 7,225 |
Shareholder Funds | 2011-06-01 | £ 5,530 |
Tangible Fixed Assets | 2012-06-01 | £ 4,125 |
Tangible Fixed Assets | 2011-06-01 | £ 3,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as J G J DESIGN & MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | J G J DESIGN & MANAGEMENT LIMITED | Event Date | 2011-05-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |